MPH SECRETARIAL SERVICES LIMITED

MPH SECRETARIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMPH SECRETARIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04468663
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MPH SECRETARIAL SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MPH SECRETARIAL SERVICES LIMITED located?

    Registered Office Address
    99 Canterbury Road
    CT5 4HG Whitstable
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of MPH SECRETARIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PH SECRETARIAL SERVICES LIMITEDJun 25, 2002Jun 25, 2002

    What are the latest accounts for MPH SECRETARIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for MPH SECRETARIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Termination of appointment of Emma Margaret Newnham as a director on Oct 28, 2020

    1 pagesTM01

    Confirmation statement made on Jun 07, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    8 pagesAA

    Confirmation statement made on Jun 07, 2019 with updates

    5 pagesCS01

    Notification of Leonidas Michael as a person with significant control on May 01, 2019

    2 pagesPSC01

    Appointment of Mr Leonidas Michael as a director on Apr 26, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 26, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 26, 2019

    RES15

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Jun 07, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Jun 25, 2017 with no updates

    3 pagesCS01

    Notification of Emma Margaret Newnham as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Andrew John Page as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Jun 30, 2016

    6 pagesAA

    Termination of appointment of Andrew John Page as a secretary on Jul 31, 2015

    1 pagesTM02

    Annual return made up to Jun 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2016

    Statement of capital on Jul 13, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Andrew John Page on Feb 24, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Director's details changed for Miss Emma Margaret Joiner on Aug 28, 2015

    2 pagesCH01

    Annual return made up to Jun 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of MPH SECRETARIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MICHAEL, Leonidas
    CT5 4HG Whitstable
    99 Canterbury Road
    Kent
    England
    Director
    CT5 4HG Whitstable
    99 Canterbury Road
    Kent
    England
    United KingdomBritishDirector109018320001
    PAGE, Andrew John
    Canterbury Road
    CT5 4HG Whitstable
    99
    Kent
    Director
    Canterbury Road
    CT5 4HG Whitstable
    99
    Kent
    EnglandBritishAccountant103762010008
    PAGE, Andrew John
    St Peter's Court
    CT10 2UU Broadstairs
    59
    Kent
    Secretary
    St Peter's Court
    CT10 2UU Broadstairs
    59
    Kent
    BritishAccountant103762010004
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    BROWN, Victoria
    150 Tankerton Road
    CT5 2AW Whitstable
    Kent
    Director
    150 Tankerton Road
    CT5 2AW Whitstable
    Kent
    BritishPa82983620001
    NEWNHAM, Emma Margaret
    Cryalls Lane
    ME10 1NZ Sittingbourne
    57
    Kent
    England
    Director
    Cryalls Lane
    ME10 1NZ Sittingbourne
    57
    Kent
    England
    United KingdomBritishAccountant103103420004
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of MPH SECRETARIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Leonidas Michael
    CT5 4HG Whitstable
    99 Canterbury Road
    Kent
    England
    May 01, 2019
    CT5 4HG Whitstable
    99 Canterbury Road
    Kent
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Emma Margaret Newnham
    Canterbury Road
    CT5 4HG Whitstable
    99
    Kent
    Apr 06, 2016
    Canterbury Road
    CT5 4HG Whitstable
    99
    Kent
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew John Page
    Canterbury Road
    CT5 4HG Whitstable
    99
    Kent
    Apr 06, 2016
    Canterbury Road
    CT5 4HG Whitstable
    99
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0